Company NameShadowbrook Consulting Limited
Company StatusDissolved
Company NumberSC239106
CategoryPrivate Limited Company
Incorporation Date4 November 2002(20 years, 7 months ago)
Dissolution Date2 January 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Fiona Tiffany Jane Anderson
NationalityBritish
StatusClosed
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rothesay Place
Edinburgh
Midlothian
EH3 7SL
Scotland
Director NameMrs Fiona Tiffany Jane Anderson
Date of BirthAugust 1970 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 02 January 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rothesay Place
Edinburgh
Midlothian
EH3 7SL
Scotland
Director NameMr Gregory John Anderson
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address10 Rothesay Place
Edinburgh
Midlothian
EH3 7SL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone07 798667733
Telephone regionMobile

Location

Registered Address10 Rothesay Place
Edinburgh
EH3 7SL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

90 at £1Gregory John Anderson
90.00%
Ordinary
10 at £1Fiona Anderson
10.00%
Ordinary

Financials

Year2014
Net Worth£20,419
Cash£11,753
Current Liabilities£12,981

Accounts

Latest Accounts31 March 2014 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Termination of appointment of Gregory John Anderson as a director on 31 December 2013 (1 page)
14 May 2014Termination of appointment of Gregory John Anderson as a director on 31 December 2013 (1 page)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 November 2011Director's details changed for Gregory John Anderson on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 November 2011Director's details changed for Gregory John Anderson on 11 November 2011 (2 pages)
6 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Gregory John Anderson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Fiona Tiffany Jane Anderson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Gregory John Anderson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Fiona Tiffany Jane Anderson on 19 November 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 November 2008Return made up to 04/11/08; full list of members (4 pages)
7 November 2008Return made up to 04/11/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2007Return made up to 04/11/07; full list of members (2 pages)
5 November 2007Return made up to 04/11/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2006Return made up to 04/11/06; full list of members (2 pages)
8 November 2006Return made up to 04/11/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006New director appointed (2 pages)
11 November 2005Return made up to 04/11/05; full list of members (2 pages)
11 November 2005Return made up to 04/11/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 November 2004Return made up to 04/11/04; full list of members (2 pages)
12 November 2004Return made up to 04/11/04; full list of members (2 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2003Return made up to 04/11/03; full list of members (6 pages)
19 November 2003Return made up to 04/11/03; full list of members (6 pages)
6 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (2 pages)
6 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
4 November 2002Incorporation (14 pages)
4 November 2002Incorporation (14 pages)